- Company Overview for WARRENS ESTATE LIMITED (03694404)
- Filing history for WARRENS ESTATE LIMITED (03694404)
- People for WARRENS ESTATE LIMITED (03694404)
- More for WARRENS ESTATE LIMITED (03694404)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
22 May 2018 | TM01 | Termination of appointment of Robert Alexander Crosthwaite Eyre as a director on 28 March 2018 | |
19 Mar 2018 | PSC02 | Notification of Intertrust Trustee 2 (Jersey) Limited as a person with significant control on 6 April 2016 | |
19 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 March 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 15 January 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
22 Dec 2016 | TM01 | Termination of appointment of Ivan Alistair Strubbe as a director on 8 February 2016 | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 July 2016
|
|
22 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 26 October 2015
|
|
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
22 May 2015 | CH01 | Director's details changed for Robert Alexander Crosthwaite Eyre on 1 January 2015 | |
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 11 March 2015
|
|
01 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|